AA |
Group of companies' accounts made up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates March 10, 2024
filed on: 24th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 10, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: September 6, 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On September 6, 2022 new director was appointed.
filed on: 6th, September 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 10th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 10, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2022 director's details were changed
filed on: 3rd, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On April 21, 2021 director's details were changed
filed on: 21st, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 14, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 9, 2020 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 High Street Stetchworth Newmarket Suffolk CB8 9TJ to Office 7 37-39 Shakespeare Street Southport Merseyside PR8 5AB on October 3, 2020
filed on: 3rd, October 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 31, 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates March 31, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 31, 2017
filed on: 7th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On August 30, 2016 secretary's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2016 director's details were changed
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 16.15 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2015 with full list of members
filed on: 2nd, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 31, 2014 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 20, 2013: 16.15 GBP
filed on: 11th, January 2014
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 5, 2013
filed on: 5th, August 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, July 2013
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed vinbrit LTDcertificate issued on 08/07/13
filed on: 8th, July 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on July 5, 2013 to change company name
change of name
|
|
AR01 |
Annual return made up to June 27, 2013 with full list of members
filed on: 5th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2013 to March 31, 2013
filed on: 3rd, July 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 8, 2013 new director was appointed.
filed on: 8th, May 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, June 2012
| incorporation
|
Free Download
(9 pages)
|